London
WC2N 6DF
Secretary Name | Miss Laura Kathryn Macara |
---|---|
Status | Closed |
Appointed | 13 January 2016(same day as company formation) |
Role | Company Director |
Correspondence Address | Great Point, 13-14 Buckingham Street London WC2N 6DF |
Director Name | Mr Mark David Tucker |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 03 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor 14 Floral Street London WC2E 9DH |
Registered Address | Great Point, 13-14 Buckingham Street London WC2N 6DF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
20 September 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
31 August 2022 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT United Kingdom to Great Point, 13-14 Buckingham Street London WC2N 6DF on 31 August 2022 (1 page) |
5 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
28 June 2022 | Application to strike the company off the register (1 page) |
5 April 2022 | Statement of capital on 5 April 2022
|
5 April 2022 | Resolutions
|
5 April 2022 | Statement by Directors (1 page) |
5 April 2022 | Solvency Statement dated 24/03/22 (1 page) |
13 September 2021 | Confirmation statement made on 31 August 2021 with no updates (3 pages) |
3 September 2021 | Registered office address changed from 14 Floral Street, 3rd Floor London WC2E 9DH England to 85 Great Portland Street First Floor London W1W 7LT on 3 September 2021 (1 page) |
12 May 2021 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
24 September 2020 | Confirmation statement made on 31 August 2020 with no updates (3 pages) |
7 August 2020 | Notification of Wcs Nominees as a person with significant control on 6 April 2016 (2 pages) |
7 August 2020 | Withdrawal of a person with significant control statement on 7 August 2020 (2 pages) |
20 April 2020 | Total exemption full accounts made up to 30 September 2019 (7 pages) |
2 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
17 June 2019 | Total exemption full accounts made up to 30 September 2018 (7 pages) |
3 June 2019 | Termination of appointment of Mark David Tucker as a director on 3 June 2019 (1 page) |
10 September 2018 | Confirmation statement made on 31 August 2018 with updates (4 pages) |
19 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
4 September 2017 | Confirmation statement made on 31 August 2017 with no updates (3 pages) |
29 June 2017 | Second filing for the appointment of Mark David Tucker as a director (6 pages) |
29 June 2017 | Second filing for the appointment of Mark David Tucker as a director (6 pages) |
20 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
20 June 2017 | Total exemption full accounts made up to 30 September 2016 (7 pages) |
8 November 2016 | Second filing of Confirmation Statement dated 31/08/2016 (4 pages) |
8 November 2016 | Second filing of Confirmation Statement dated 31/08/2016 (4 pages) |
1 November 2016 | Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page) |
1 November 2016 | Register(s) moved to registered office address 14 Floral Street, 3rd Floor London WC2E 9DH (1 page) |
5 October 2016 | Registered office address changed from , C/O Smith Pearman, Hurst House High Street, Ripley, Woking, Surrey, GU23 6AZ, United Kingdom to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016 (1 page) |
5 October 2016 | Registered office address changed from , C/O Smith Pearman, Hurst House High Street, Ripley, Woking, Surrey, GU23 6AZ, United Kingdom to 14 Floral Street, 3rd Floor London WC2E 9DH on 5 October 2016 (1 page) |
14 September 2016 | Director's details changed for Mr Mark David Tucker on 2 September 2016 (2 pages) |
14 September 2016 | Director's details changed for Mr Mark David Tucker on 2 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Mr Mark David Tucker on 2 September 2016 (2 pages) |
13 September 2016 | Director's details changed for Mr Mark David Tucker on 2 September 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 31 August 2016 with updates
|
2 September 2016 | Confirmation statement made on 31 August 2016 with updates
|
22 June 2016 | Second filing of SH01 previously delivered to Companies House
|
22 June 2016 | Second filing of SH01 previously delivered to Companies House
|
9 June 2016 | Second filing of SH01 previously delivered to Companies House
|
9 June 2016 | Second filing of SH01 previously delivered to Companies House
|
7 June 2016 | Memorandum and Articles of Association (39 pages) |
7 June 2016 | Memorandum and Articles of Association (39 pages) |
6 June 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
6 June 2016 | Statement of capital following an allotment of shares on 11 May 2016
|
1 June 2016 | Resolutions
|
1 June 2016 | Resolutions
|
21 April 2016 | Change of share class name or designation (2 pages) |
21 April 2016 | Current accounting period shortened from 31 January 2017 to 30 September 2016 (3 pages) |
21 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
21 April 2016 | Resolutions
|
21 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
21 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
21 April 2016 | Resolutions
|
21 April 2016 | Particulars of variation of rights attached to shares (3 pages) |
21 April 2016 | Current accounting period shortened from 31 January 2017 to 30 September 2016 (3 pages) |
21 April 2016 | Statement of capital following an allotment of shares on 1 April 2016
|
21 April 2016 | Change of share class name or designation (2 pages) |
5 April 2016 | Appointment of Mr Mark David Tucker as a director on 4 April 2016
|
5 April 2016 | Appointment of Mr Mark David Tucker as a director on 4 April 2016
|
26 January 2016 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page) |
26 January 2016 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page) |
26 January 2016 | Register inspection address has been changed to 22 Long Acre London WC2E 9LY (1 page) |
26 January 2016 | Register(s) moved to registered inspection location 22 Long Acre London WC2E 9LY (1 page) |
13 January 2016 | Incorporation Statement of capital on 2016-01-13
|
13 January 2016 | Incorporation Statement of capital on 2016-01-13
|